O’REILLY PROPERTY INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewRegistered office address changed from St John's Court Wiltell Road Lichfield Staffs WS14 9DS United Kingdom to C/O Dains Accountants, Gresley Suite, Stowe House Netherstowe Lichfield Staffordshire WS13 6TJ on 2025-09-22

View Document

07/01/257 January 2025 Registered office address changed from C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to St John's Court Wiltell Road Lichfield Staffs WS14 9DS on 2025-01-07

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Registration of charge 110767010001, created on 2024-05-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

11/10/2311 October 2023 Director's details changed for Mr Joseph John O'reilly on 2023-10-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT ST4 2QY UNITED KINGDOM

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 ADOPT ARTICLES 12/12/2018

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH O'REILLY / 07/08/2018

View Document

28/12/1728 December 2017 STATEMENT BY DIRECTORS

View Document

28/12/1728 December 2017 SOLVENCY STATEMENT DATED 06/12/17

View Document

28/12/1728 December 2017 REDUCE ISSUED CAPITAL 06/12/2017

View Document

28/12/1728 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 2000

View Document

28/12/1728 December 2017 28/12/17 STATEMENT OF CAPITAL GBP 2000

View Document

19/12/1719 December 2017 ALTER ARTICLES 06/12/2017

View Document

19/12/1719 December 2017 ARTICLES OF ASSOCIATION

View Document

18/12/1718 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 4000

View Document

12/12/1712 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company